Search icon

BEACON VILLAS, L.C. - Florida Company Profile

Company Details

Entity Name: BEACON VILLAS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACON VILLAS, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L99000003124
FEI/EIN Number 650947418

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8359 BEACON VILLAS BLVD, FORT MYERS, FL, 33907
Mail Address: 8359 BEACON BOULEVARD, SUITE 201, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRONIN THOMAS R Managing Member 8727 N TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903
FOX ALLAN E Treasurer 8359 BEACON BLVD, FORT MYERS, FL, 33907
CRONIN THOMAS R Agent 8727 N TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903
CRONIN THOMAS R President 8727 N TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903
FOX ALLAN E Vice President 8359 BEACON BLVD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-05-01 CRONIN, THOMAS RSR -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 8727 N TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2006-05-01 8359 BEACON VILLAS BLVD, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 8359 BEACON VILLAS BLVD, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State